DESIGN STUDY LIMITED
Status | DISSOLVED |
Company No. | 01239653 |
Category | Private Limited Company |
Incorporated | 07 Jan 1976 |
Age | 48 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
DESIGN STUDY LIMITED is an dissolved private limited company with number 01239653. It was incorporated 48 years, 4 months, 27 days ago, on 07 January 1976 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is First Floor, Cranfields First Floor, Cranfields, Croydon, CR0 1ED, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Old address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England
Change date: 2017-03-30
New address: First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT
New address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED
Change date: 2016-07-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Move registers to registered office company with new address
Date: 04 Apr 2016
Category: Address
Type: AD04
New address: C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-26
Officer name: Christopher Robin Daniel Groom
Documents
Termination secretary company with name termination date
Date: 08 Jan 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Robin Daniel Groom
Termination date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Change sail address company with old address
Date: 23 Mar 2011
Category: Address
Type: AD02
Old address: Cranfields 3 Church Road Croydon Surrey CR0 1SG England
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: 3 Church Road Croydon Surrey CR0 1SG
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Move registers to sail company
Date: 26 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Robin Daniel Groom
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Holly Craft Hallson
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: 195 sevenoaks road green street green orpington kent BR6 6JS
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 24 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/98; no change of members
Documents
Legacy
Date: 06 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/97; full list of members
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 19/02/97 from: 1 high street west wickham kent BR4 olp
Documents
Accounts with accounts type full
Date: 05 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/96; full list of members
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 29 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/94; no change of members
Documents
Accounts with accounts type full
Date: 22 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Jun 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/93; full list of members
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/92; no change of members
Documents
Legacy
Date: 13 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Mar 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/06/90; full list of members
Documents
Accounts with accounts type full
Date: 23 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 23 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/05/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 26 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/04/88; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 19 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/04/87; full list of members
Documents
Legacy
Date: 13 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 31 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 31 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 02/05/86; full list of members
Documents
Some Companies
73 PARK LANE,CROYDON,CR0 1JG
Number: | 11068005 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 GROSVENOR STREET,MANCHESTER,M1 7HL
Number: | 10480124 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KING STREET,CAMBRIDGE,CB1 1AH
Number: | 08081846 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 08283688 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BEAUMONT STREET,LEICESTER,LE2 4DB
Number: | 04440082 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MEDWAY CRESCENT,LEIGH-ON-SEA,SS9 2UY
Number: | 10846035 |
Status: | ACTIVE |
Category: | Private Limited Company |